logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Youssef, Donia Audrey

    Related profiles found in government register
  • Youssef, Donia Audrey
    British casting agency born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Youssef, Donia Audrey
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 2
    • icon of address 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Youssef, Donia Audrey
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Sparsholt Road, Barking, Greater London, IG11 7YQ, United Kingdom

      IIF 4
    • icon of address 11324166 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 12342601 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 35, Bradleigh Avenue, Grays, RM17 5XD, England

      IIF 7
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 8
    • icon of address 124-128, Capital Office, Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 10 IIF 11 IIF 12
    • icon of address London North Studios, The Ridgeway, London, London, NW7 1RP, United Kingdom

      IIF 13
    • icon of address Office 10140, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Youssef, Donia Audrey
    British modelling agency born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 15
  • Miss Donia Audrey Youssef
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11324166 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 12342601 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 35, Bradleigh Avenue, Grays, RM17 5XD, England

      IIF 18 IIF 19
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 20
    • icon of address 124-128, Capital Office, Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 22 IIF 23 IIF 24
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX

      IIF 25
    • icon of address London North Studios, The Ridgeway, London, London, NW7 1RP, United Kingdom

      IIF 26
    • icon of address Office 10140, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 27
  • Youssef, Donia
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Bradleigh Avenue, Bradleigh Avenue, Grays, RM17 5XD, England

      IIF 28
  • Youssef, Donia
    English artistic director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Camborne Park, Durham Road, Gateshead, Tyne And Wear, NE8 4EG, United Kingdom

      IIF 29
  • Miss Donia Youssef
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Bradleigh Avenue, Bradleigh Avenue, Grays, RM17 5XD, England

      IIF 30
  • Ms Donia Youssef
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Kemp House, City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 1 - Director → ME
  • 2
    DONZ LTD
    - now
    MONSTER IN MUMMY LTD - 2024-07-30
    AMDO GROUP PR LTD - 2025-08-12
    icon of address 35 Bradleigh Avenue Bradleigh Avenue, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    -449 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    TINY ANGELS PRESS LTD - 2021-06-16
    MONSTER PUBLISHING LIMITED - 2022-12-12
    icon of address 4385, 11324166 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,520 GBP2024-04-30
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    MONSTER ENTERTAINMENT LTD - 2023-04-04
    icon of address Troubadour Brent Cross Studios, Tilling Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -725 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    MONSTER WORLD TV LTD - 2024-01-19
    icon of address 124-128 Capital Office, Kemp House, City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address London North Studios, The Ridgeway, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    icon of address 4385, 15981479 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PZAZZ TALENT LTD - 2020-03-13
    icon of address 4385, 12342601 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -16,640 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 Cambourne Park, Durham Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address 28 Sparsholt Road, Barking, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 4 - Director → ME
  • 11
    THE LITTLE MONSTER GROUP LTD - 2022-06-06
    MONSTERINC LTD - 2022-02-28
    MONSTER PRODUCTIONS LIMITED - 2022-02-18
    TINYANGELFILMPRODUCTIONS LTD - 2021-06-16
    icon of address 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -647 GBP2022-10-31
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,600 GBP2025-02-28
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 4385, 15103411 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ 2024-01-17
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ 2024-01-18
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    TINY ANGEL MODELS LTD - 2021-05-10
    DONIA YOUSSEF INC LTD - 2022-01-25
    icon of address 4385, 08444077 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -29,410 GBP2021-03-31
    Officer
    icon of calendar 2013-03-14 ~ 2022-01-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-01-19
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    THE LITTLE MONSTER GROUP LTD - 2022-06-06
    MONSTERINC LTD - 2022-02-28
    MONSTER PRODUCTIONS LIMITED - 2022-02-18
    TINYANGELFILMPRODUCTIONS LTD - 2021-06-16
    icon of address 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -647 GBP2022-10-31
    Person with significant control
    icon of calendar 2019-10-31 ~ 2023-11-16
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,600 GBP2025-02-28
    Officer
    icon of calendar 2024-07-14 ~ 2024-07-14
    IIF 2 - Director → ME
    icon of calendar 2024-03-01 ~ 2024-03-26
    IIF 11 - Director → ME
    icon of calendar 2023-02-26 ~ 2024-02-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-26 ~ 2024-02-27
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    icon of calendar 2024-03-11 ~ 2024-03-26
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Has significant influence or control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Has significant influence or control as a member of a firm OE
    icon of calendar 2024-07-14 ~ 2024-07-14
    IIF 23 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.